Advanced company searchLink opens in new window

SAFEGUARD LIMITED

Company number 10579576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2024 WU07 Progress report in a winding up by the court
08 Feb 2023 WU07 Progress report in a winding up by the court
02 Feb 2022 WU07 Progress report in a winding up by the court
14 Jan 2021 WU07 Progress report in a winding up by the court
10 Jan 2020 WU04 Appointment of a liquidator
02 Jan 2020 AD01 Registered office address changed from Protecta House Village Farm Industrial Estate Village Farm Industrial Estate Pyle Bridgend CF33 6BJ Wales to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Rd Stoke on Trent Staffordshire ST4 4DB on 2 January 2020
23 Oct 2019 COCOMP Order of court to wind up
23 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
12 Jul 2019 TM01 Termination of appointment of Steven Mark Atkinson as a director on 3 May 2019
30 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
06 Mar 2018 AD01 Registered office address changed from Safeguard Garage Doors Ltd Unit 2 Bridgend CF33 6BJ Wales to Protecta House Village Farm Industrial Estate Village Farm Industrial Estate Pyle Bridgend CF33 6BJ on 6 March 2018
25 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
24 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-24
  • GBP 2